Noveus Limited IPSWICH


Noveus started in year 2006 as Private Limited Company with registration number 05879480. The Noveus company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Ipswich at Studio D Orwell House The Strand. Postal code: IP2 8NJ. Since 2012/02/13 Noveus Limited is no longer carrying the name Kwd Connect.

The firm has 2 directors, namely Gareth S., Antony D.. Of them, Antony D. has been with the company the longest, being appointed on 29 August 2006 and Gareth S. has been with the company for the least time - from 1 May 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 18 April 2011.

Noveus Limited Address / Contact

Office Address Studio D Orwell House The Strand
Office Address2 Wherstead
Town Ipswich
Post code IP2 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05879480
Date of Incorporation Tue, 18th Jul 2006
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 01 May 2016

Antony D.

Position: Director

Appointed: 29 August 2006

Jonathan A.

Position: Director

Appointed: 03 September 2008

Resigned: 18 June 2010

Andrew M.

Position: Secretary

Appointed: 29 August 2006

Resigned: 18 April 2011

Timothy D.

Position: Director

Appointed: 29 August 2006

Resigned: 18 April 2011

Duncan B.

Position: Director

Appointed: 29 August 2006

Resigned: 18 April 2011

Philsec Limited

Position: Corporate Secretary

Appointed: 18 July 2006

Resigned: 29 August 2006

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 18 July 2006

Resigned: 29 August 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Antony D. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Antony D.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Kwd Connect February 13, 2012
Dbk Connect July 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth  109 01778 12158 33816 670      
Balance Sheet
Current Assets244 788344 276456 491471 560491 658199 307122 265178 023291 008465 955642 517791 673
Net Assets Liabilities     16 6706311 08859131 53774 151117 573
Cash Bank In Hand166 240216 29186 649338 604335 122111 487      
Debtors78 548127 985369 842132 956160 14287 820      
Intangible Fixed Assets1           
Net Assets Liabilities Including Pension Asset Liability32 327107 537109 01778 12197 14616 670      
Tangible Fixed Assets1 1372 4901 440665        
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve32 325107 535109 01578 11958 33616 668      
Shareholder Funds  109 01778 12158 33816 670      
Other
Average Number Employees During Period       33311
Creditors     182 637122 261177 605292 460412 106560 858670 524
Fixed Assets1 1382 4901 440665  6276702 0431 043  
Net Current Assets Liabilities31 189105 047107 577471 56058 33816 67044181 45253 84981 659121 149
Total Assets Less Current Liabilities  109 01778 12158 33816 6706311 08859154 89281 659121 149
Advances Credits Directors 2 872          
Advances Credits Made In Period Directors 2 872          
Capital Employed32 327107 537          
Creditors Due Within One Year213 599239 229348 914394 104436 926182 637      
Intangible Fixed Assets Aggregate Amortisation Impairment19 999           
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 19 999          
Intangible Fixed Assets Cost Or Valuation20 000           
Intangible Fixed Assets Disposals 20 000          
Number Shares Allotted 2          
Par Value Share 1          
Creditors Due After One Year   394 104394 512       
Tangible Fixed Assets Additions 2 017 575        
Tangible Fixed Assets Cost Or Valuation3 0815 0985 3985 9735 973       
Tangible Fixed Assets Depreciation1 9442 6083 9585 3085 973       
Tangible Fixed Assets Depreciation Charged In Period 664 1 350665       
Share Capital Allotted Called Up Paid22          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements